WOOTTON LINK LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 5LA

Company number 00985103
Status Active
Incorporation Date 20 July 1970
Company Type Private Limited Company
Address 23-25 WATERLOO PLACE, WARWICK STREET, LEAMINGTON SPA, ENGLAND, CV32 5LA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Registered office address changed from Burgis & Bullock 2 Chapel Court Holly Walk Leamington Spa Warwickshire Cv32 445 to 23-25 Waterloo Place, Warwick Street Leamington Spa CV32 5LA on 22 January 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WOOTTON LINK LIMITED are www.woottonlink.co.uk, and www.wootton-link.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and three months. The distance to to Warwick Parkway Rail Station is 3.1 miles; to Tile Hill Rail Station is 7.5 miles; to Coventry Rail Station is 7.6 miles; to Berkswell Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wootton Link Limited is a Private Limited Company. The company registration number is 00985103. Wootton Link Limited has been working since 20 July 1970. The present status of the company is Active. The registered address of Wootton Link Limited is 23 25 Waterloo Place Warwick Street Leamington Spa England Cv32 5la. . CRAMP, Raymond Anthony is a Secretary of the company. CRAMPTON, Rex Terence is a Director of the company. Secretary SPRADBERY, Christopher John has been resigned. Director HICKMAN, Mark Raymond has been resigned. Director SPRADBERY, Christopher John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CRAMP, Raymond Anthony
Appointed Date: 09 October 1995

Director

Resigned Directors

Secretary
SPRADBERY, Christopher John
Resigned: 27 July 1995

Director
HICKMAN, Mark Raymond
Resigned: 07 June 1994
Appointed Date: 30 April 1992
63 years old

Director
SPRADBERY, Christopher John
Resigned: 30 April 1992
80 years old

Persons With Significant Control

Mr Rex Terence Crampton
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

WOOTTON LINK LIMITED Events

22 Jan 2017
Registered office address changed from Burgis & Bullock 2 Chapel Court Holly Walk Leamington Spa Warwickshire Cv32 445 to 23-25 Waterloo Place, Warwick Street Leamington Spa CV32 5LA on 22 January 2017
20 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,000

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 117 more events
17 Dec 1986
Particulars of mortgage/charge

13 Jun 1986
Full accounts made up to 30 June 1985
13 Jun 1986
Return made up to 31/12/85; full list of members

11 Mar 1983
Accounts made up to 30 June 1982
20 Jul 1970
Incorporation

WOOTTON LINK LIMITED Charges

28 June 2013
Charge code 0098 5103 0025
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Rex Terence Crampton Gam Trustees Limited
Description: F/H land k/a the site of the garage premises 540 london…
3 July 1995
Legal charge
Delivered: 11 July 1995
Status: Satisfied on 9 November 2000
Persons entitled: Midland Bank PLC
Description: All those pieces of land situate and having a frontage to…
3 July 1995
Legal charge
Delivered: 11 July 1995
Status: Satisfied on 9 November 2000
Persons entitled: Midland Bank PLC
Description: All that piece of land situate and fronting to london road…
15 July 1994
Fixed charge
Delivered: 23 July 1994
Status: Satisfied on 9 November 2000
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts incurred to…
15 July 1994
Charge
Delivered: 23 July 1994
Status: Satisfied on 9 November 2000
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
22 January 1992
Debenture
Delivered: 30 January 1992
Status: Satisfied on 17 September 1993
Persons entitled: Lloyds Bowmaker Limited
Description: All monies due or to become due from the company to the…
19 December 1991
Legal charge
Delivered: 8 January 1992
Status: Satisfied on 13 August 1994
Persons entitled: Lombard North Central PLC
Description: L/H land at london road, willenhall, coventry with all…
9 August 1991
Deed of assignment by way of security
Delivered: 10 August 1991
Status: Satisfied on 13 August 1994
Persons entitled: Lombard North Central PLC
Description: All the present of future right title interest of the…
31 July 1991
Charge
Delivered: 2 August 1991
Status: Satisfied on 11 July 1995
Persons entitled: Lombard North Central PLC
Description: Land lying to the south of west of london road, coventry…
13 September 1989
Floating charge over stock
Delivered: 15 September 1989
Status: Satisfied on 13 August 1994
Persons entitled: Lombard North Central PLC
Description: All new and used motor vehicles owned by the company from…
8 March 1989
Legal charge
Delivered: 14 March 1989
Status: Satisfied on 11 January 1990
Persons entitled: Vocs Finance Limited
Description: 1 f/h land lying to east of stonehouse lane coventry west…
8 March 1989
Mortgage debenture
Delivered: 14 March 1989
Status: Satisfied on 11 January 1990
Persons entitled: Vocs Finance Limited
Description: Floating charge over undertaking and all property and…
8 March 1989
Legal charge
Delivered: 14 March 1989
Status: Satisfied on 11 January 1990
Persons entitled: Vocs Finance Limited
Description: Unit 3, nelson lane warwick, warwickshire title no wk…
8 March 1989
Legal charge
Delivered: 14 March 1989
Status: Satisfied on 11 January 1990
Persons entitled: Vocs Finance Limited
Description: F/H - 1 coventry road warwick, warwickshire tittle no. Wk…
13 July 1988
Legal charge
Delivered: 19 July 1988
Status: Satisfied on 11 July 1995
Persons entitled: Midland Bank PLC
Description: The willow, barwell close, leamington spa, warwickshire…
12 December 1986
Legal charge
Delivered: 17 December 1986
Status: Satisfied on 11 January 1990
Persons entitled: United Dominion Trust Limited.
Description: 504 london road, coventry, title no wm 237347 and land…
12 December 1986
Mortgage debenture
Delivered: 17 December 1986
Status: Satisfied on 11 January 1990
Persons entitled: United Dominion Trust Limited.
Description: Floating charge over undertaking and all property and…
2 April 1986
Legal charge
Delivered: 4 April 1986
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: F/H garage showroom offices sales room and forecourt k/a 1…
29 April 1985
Legal charge
Delivered: 30 April 1985
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: F/H land unit 3 nelson lane warwick together with buildings…
27 February 1985
Legal charge
Delivered: 1 March 1985
Status: Satisfied
Persons entitled: Elf Oil (G.B.) Limited
Description: F/H land & premiese k/a 524 london road, willenhall…
10 December 1984
Legal charge
Delivered: 13 December 1984
Status: Satisfied
Persons entitled: Elf Oil (G.B.)
Description: F/Hold land lying to the west of london road, coventry west…
10 December 1984
Legal charge
Delivered: 13 December 1984
Status: Satisfied
Persons entitled: Elf Oil (G.B.) Limited.
Description: F/Hold land and premises erected thereon and known as 524…
10 December 1984
Legal charge
Delivered: 13 December 1984
Status: Satisfied
Persons entitled: Elf Oil (G.B.) Limited.
Description: F/Hold land lying to the south of london road, coventry…
16 November 1981
Mortgage
Delivered: 23 November 1981
Status: Satisfied on 11 July 1995
Persons entitled: Midland Bank PLC
Description: F/Hold land known as 504 london road, willenhall, coventry.
10 June 1976
Charge
Delivered: 15 June 1976
Status: Satisfied on 9 November 2000
Persons entitled: Midland Bank PLC
Description: Floating charge see doc M15 for further details…